(CS01) Confirmation statement with no updates 2023-10-19
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2022-08-26 to 2022-08-25
filed on: 17th, May 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 20th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-10-19
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-08-10
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 083374740001 in full
filed on: 18th, August 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 17th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-08-10
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2020-08-27 to 2020-08-26
filed on: 17th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 24th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-08-10
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083374740001, created on 2020-06-18
filed on: 25th, June 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates 2019-08-31
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 24th, May 2019
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: 2019-04-17
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-12-20
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-06-18
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 16th, May 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2017-12-20
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2017-12-07
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2017-12-07
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 18th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2016-08-28 to 2016-08-27
filed on: 26th, May 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 58 Pembroke Road London W8 6NX to 2B Belmont Road London W4 5UH on 2017-02-01
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-20
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 1st, December 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2015-08-29 to 2015-08-28
filed on: 22nd, August 2016
| accounts
|
Free Download
(1 page)
|
(AP03) On 2016-05-24 - new secretary appointed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2015-08-30 to 2015-08-29
filed on: 23rd, May 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2016-08-30 to 2016-08-29
filed on: 20th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-12-20 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 24th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2014-08-31 to 2014-08-30
filed on: 29th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-12-20 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2013-12-31 to 2013-08-31
filed on: 25th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 25th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-12-20 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-02-14: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 2013-02-26
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 21st, February 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed maggie and rose (W8) LIMITEDcertificate issued on 21/02/13
filed on: 21st, February 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-02-15
change of name
|
|
(NEWINC) Incorporation
filed on: 20th, December 2012
| incorporation
|
Free Download
(7 pages)
|